Search icon

KATE'S PLACE, INC. - Florida Company Profile

Company Details

Entity Name: KATE'S PLACE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KATE'S PLACE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Aug 1984 (41 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: M03996
FEI/EIN Number 592439589

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 10278 W SAMPLE RD, CORAL SPRINGS, FL, 33065, US
Mail Address: 10278 W SAMPLE RD, CORAL SPRINGS, FL, 33065, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GELLER, KATE Director 2821 SOMERSET DR. #107A, LAUDEDALE LAKES, FL
GELLER, EDWIN I. Director 3501 N. KEYSER AVE. V-28, HOLLYWOOD, FL
GELLER, EDWIN I. President 3501 N. KEYSER AVE. V-28, HOLLYWOOD, FL
GELLER, KATE Vice President 2821 SOMERSET DR. #107A, LAUDEDALE LAKES, FL
GELLER, MARGARET Secretary 3501 N. KEYSER AVE. V-28, HOLLYWOOD, FL
GELLER, MARGARET Treasurer 3501 N. KEYSER AVE. V-28, HOLLYWOOD, FL
GELLER, MARGARET Director 3501 N. KEYSER AVE. V-28, HOLLYWOOD, FL
KAPLAN, DOUGLAS C. (ESQ) Agent 1915-A HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 1999-05-05 1915-A HOLLYWOOD BLVD, HOLLYWOOD, FL 33020 -
CHANGE OF PRINCIPAL ADDRESS 1997-05-06 10278 W SAMPLE RD, CORAL SPRINGS, FL 33065 -
CHANGE OF MAILING ADDRESS 1997-05-06 10278 W SAMPLE RD, CORAL SPRINGS, FL 33065 -

Documents

Name Date
ANNUAL REPORT 2003-05-06
ANNUAL REPORT 2002-05-19
ANNUAL REPORT 2001-05-14
ANNUAL REPORT 2000-05-10
ANNUAL REPORT 1999-05-05
ANNUAL REPORT 1998-05-14
ANNUAL REPORT 1997-05-06
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State